Hancock County Board of Commissioners Minutes. December 21, 2009

Size: px
Start display at page:

Download "Hancock County Board of Commissioners Minutes. December 21, 2009"

Transcription

1 Hancock County Board of Commissioners Minutes December 21, 2009 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Tom Stevens, Vice President and Commissioner Brad Armstrong. Auditor Robin D. Lowder and Chief Deputy Auditor Rosemary Melvin were also present. The recording began at 7:32 am. Hancock County Highway ) Pipe Quote Bids - Joe Copeland of the Hancock County Highway Department appeared before the Commissioners presenting his recommendations for the pipe quote bids as follows: **** See Next Page *****

2

3 Commissioner Stevens made a motion to accept the recommendations of Mr. Copeland for the pipe quote bids. Commissioner Armstrong seconded the motion. The motion carried 3-0. MPO Planning Workshop - Joe Copeland requested permission to use the Commissioners Court for workshop. The Commissioners requested Mr. Copeland coordinate date and time with the County Auditor Robin Lowder. Annual Bids - Contract Renewals presented to the Commissioners for signatures. The contracts renewals include American Timber Bridge & Culvert, Inc., Hoosier Pride Excavating, Inc., Fisk Excavation, Plumbing & Septic Services, Inc. (2 contracts for Fisk) and CGS Services, Inc. Commissioner Stevens made a motion to accept and sign the extensions. Commissioner Armstrong seconded the Roundabouts - Joe Copeland discussed the roundabout at New Road and Apple Street. Commissioners requested Mr. Copeland consult with the County Engineer, Mike Fruth as to monitory payments for easement and/or right-of-way. Drainage pipe ) Earl Smith - appeared before the Commissioners concerned about the effect on the drainage and water on his property. Commissioners expressed concerns about this situation. The Commissioners will be attending an informational meeting in the afternoon concerning this situation. They will get back to Mr. Smith after they receive this information. Ricky and Mary Roome ) Linda Snelling - appeared before the Commissioners representing Ricky and Mary Roome. They are searching for correct entity to contact regarding neighbor burning in his yard. Commissioners informed Ms. Snelling that IDEM is who enforces Indiana Code for that issue. Commissioner Armstrong offered to contact Rebecca Hayes of IDEM for the Roomes.

4 NASA Board of Directors ) Debbie Spangler - appeared before the Commissioners stating there were two candidates for Director of NASA. The NASA Board recommends Timothy Rutherford. Commissioner Stevens made a motion to allow NASA to appoint Timothy Rutherford as director. Commissioner Armstrong seconded the motion. The Study for On- Site Clinic ) Jeff Fox - appeared before the Commissioners with proposal for a study showing benefit of a on- site clinic for the County employees. The Commissioners requested Mr. Fox prepare a proposal and contract to be presented to County Attorney Ray Richardson for his review. County Farm Bids ) Pasture Ground - Commissioner Stevens made a motion to accept bid from Earl Giddings for $17.00 per acre for a three year lease. Commissioner Armstrong seconded the motion. The motion carried 3-0. Tillable Farm Ground - Commissioner Stevens made a motion to accept the bid from Todd Heller for $ per acre for a total of $ per year for a three year lease. Commissioner Armstrong seconded the Wet Land Conservation ) Susan Bodkins of the Hancock County Surveyor - appeared requesting signatures on Wetland Conservation Certification. Commissioner Armstrong made a motion to approve signature on the document. Commissioner Stevens seconded the motion. The Maintenance Bond - Ms. Bodkins requested the Commissioners approval to release Maintenance Bond to Harvey Construction for storm sewers in Wyndstone, Section 1B. Commissioner Stevens made a motion to release the Bond to Harvey construction in the amount of $49, Commissioner Armstrong seconded the motion. The motion carried, 3-0.

5 Bond Deposit - Ms. Bodkins requested the Commissioners approval to release Bond Deposit to Winters Custom Homes, Inc. for tile installation. Commissioner Stevens made a motion to release the Bond Deposit to Winters Custom Homes, Inc. in the amount of $2, Commissioner Armstrong seconded the Board of Commissioners Appointments ) Drainage Board Reappointment- Commissioner Stevens made a motion to reappoint Ronnie Mohr for three years ending January 31, Commissioner Armstrong seconded the motion. The Planning Commission Reappointment- Commissioner Stevens made a motion to reappoint Thomas Nigh for four years ending January 31, Commissioner Armstrong seconded the Board of Zoning Appeals Appointment- Commissioner Stevens made a motion to appoint Dan Craig to the Board for a term ending January 31, Commissioner Armstrong seconded the Board of Zoning Appeals Reappointment - Commissioner Stevens made a motion to reappoint Dee Carmichael four years ending January 31, Commissioner Armstrong seconded the Hancock Economic Development Council Reappointment - Commissioner Stevens made a motion to reappoint Commissioner Brad Armstrong for one year ending December 31, Commissioner Armstrong seconded the motion. The motion carried 3-0. Hancock County Redevelopment Commission Reappointment- Commissioner Stevens made a motion to reappoint the voting members Jack Heiden, Fred Baughman and Dave Sutherlin for one year ending December 31, Commissioner Armstrong seconded the Hancock County Redevelopment Commission Appointment- Commissioner Stevens made a motion to replace Paul Riddle with Nancy Werner. Ms. Werner is appointed to a non-voting seat for a one year ending December 31, Commissioner Armstrong seconded the Alcoholic Beverage Commission Reappointment- Commissioner Stevens made a motion to reappoint Chuck Fewell for one year ending January 31, Commissioner Armstrong seconded the

6 Pioneer Cemetery Commission Reappointment- Commissioner Stevens made a motion to reappoint John Henderson and Nancy Leach for five years ending January 31, Commissioner Armstrong seconded the Pioneer Cemetery Commission Reappointment- Commissioner Stevens made a motion to reappoint Ron Horning for five years ending January 31, Commissioner Armstrong seconded the Hancock County Board of Health Reappointment- Commissioner Stevens made a motion to reappoint John M. Ritter DDS and Susan Condo Stillinger for four years ending December 31, Commissioner Armstrong seconded the motion. The Hancock County Visitors Bureau Reappointment - Commissioner Stevens made a motion to reappoint Greg Carwein, Bill Kelleher and Mark Lee for two years ending December 31, Commissioner Armstrong seconded the motion. The Property Tax Assessment Board of appeals (PTABOA) Reappointment- Commissioner Stevens made a motion to reappoint Ken Rogers, Earl Haywood, Jill Ebbert and Panzy Burns for one year ending December 31, Commissioner Armstrong seconded the Indianapolis Water Board - Dave Book request vacating this position. At this time the seat is vacant. Commissioner Towle thanked Commissioner Stevens on all his work with the Appointments and Commissioner Armstrong also thanked him. Commissioner President ) Commissioner Stevens - made a motion to appoint Commissioner Derek Towle President of the Commissioners. Commissioner Armstrong seconded the Commissioner Vice President ) Commissioner Stevens - made a motion to appoint Commissioner Brad Armstrong, Vice President of the Commissioners. Commissioner Armstrong seconded the motion. The

7 Approval of Minutes ) Commissioners Minutes - of December 14, Commissioner Stevens made a motion to approve the minutes. Commissioner Armstrong seconded the motion. The motion carried 2-0. Commissioner Towle abstained from voting. Claims Commissioner Towle, Commissioner Armstrong and Commissioner Stevens signed claims presented to them. Contract for Youth Bed Space ) Henry County Contract - Wayne Addison, Chief Probation Office had presented contract with Henry County for Youth beds. At this time Commissioner Armstrong makes a motion to accept the contract with Henry County not to exceed $230, Commissioner Stevens seconded the motion. The Ordinance A ) Ordinance No A, - An Ordinance redistricting the County Council. Commissioner Stevens made a motion to approve the Ordinance. Commissioner Armstrong seconded the motion for the purpose of opening discussion. John Priore spoke in favor of the redistricting. Commissioner Stevens voted Nay. Commissioner Armstrong voted Nay. Commissioner Towle voted Nay. Ordinance A does not pass 0-3. The meeting adjourned at 10:25am. The Recording stopped at 10:25am.

8 Hancock County Commissioners Commissioner Derek Towle, President Commissioner Tom Stevens, Vice President Commissioner Brad Armstrong Attest: Robin D. Lowder Hancock County Auditor

Hancock County Board of Commissioner s Minutes. January 21, 2014

Hancock County Board of Commissioner s Minutes. January 21, 2014 Hancock County Board of Commissioner s Minutes January 21, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President

More information

Hancock County Council

Hancock County Council Hancock County Council JANUARY 13, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County

More information

Hancock County Board of Commissioner s Minutes. May 21, 2013

Hancock County Board of Commissioner s Minutes. May 21, 2013 Hancock County Board of Commissioner s Minutes May 21, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Hancock County Council

Hancock County Council Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 The County Council of Hancock County, Indiana, met in the Commissioner Court in the

More information

Hancock County Board of Commissioner s Minutes. March 4, 2014

Hancock County Board of Commissioner s Minutes. March 4, 2014 Hancock County Board of Commissioner s Minutes March 4, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong, Hancock County Board of Commissioners Minutes August 02, 2016 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Marc Huber, Vice President and

More information

Hancock County Council

Hancock County Council Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council

More information

Hancock County Council

Hancock County Council Hancock County Council JUNE 8, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council Vice President Tom Roney The County Council

More information

Hancock County Board of Commissioner s Meeting

Hancock County Board of Commissioner s Meeting Hancock County Board of Commissioner s Meeting September 4, 2018 Commissioners met in regular session. Those present were Board of Commissioner s Vice President John Jessup and Commissioner Marc Huber.

More information

Hancock County Board of Commissioner s Minutes. July 5, 2016

Hancock County Board of Commissioner s Minutes. July 5, 2016 Hancock County Board of Commissioner s Minutes July 5, 2016 Commissioners met in regular session. Those present were Board of Commissioners President Brad Armstrong, Vice President Commissioner Marc Huber,

More information

Hancock County Council Minutes December 15, 2010

Hancock County Council Minutes December 15, 2010 Hancock County Council Minutes December 15, 2010 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 15 th day

More information

Hancock County Board of Commissioner s Minutes. April 4, 2017

Hancock County Board of Commissioner s Minutes. April 4, 2017 Hancock County Board of Commissioner s Minutes April 4, 2017 Commissioners met in regular session. Those present were Board of Commissioner s President Brad Armstrong, Vice President Commissioner Marc

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes The Andover City Council met for a regular meeting on Tuesday, November 25, 2008 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence

More information

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. 47 BOISE, IDAHO Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: TERTELING- PAYNE. Invocation was given by

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

Tom Kite made a motion to approve the agreement as presented. Ron West seconded the motion and the motion carried unanimously.

Tom Kite made a motion to approve the agreement as presented. Ron West seconded the motion and the motion carried unanimously. COMMISSIONERS REGULAR MEETING October 15, 2013 Commissioner Brian Baird called the October 15, 2013 Commissioners regular meeting to order at 3:00 p.m. with Board members Tom Kite and Ron West present.

More information

MINUTES. December 7, 2010

MINUTES. December 7, 2010 AGENDA ITEM 1 MINUTES December 7, 2010 The minutes of the Fairfield County Regional Planning Commission meeting held at the Fairfield County Courthouse, Commissioners Hearing Room, 210 East Main Street,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, JUNE 13, 2017 7:00 P.M. CALL TO ORDER - The Governing Body met in regular session

More information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014

PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014 PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014 The Mountrail County Planning & Zoning Commission met on Monday, November 24, 2014 at the Mountrail County South

More information

LEAD CITY COMMISSION Regular Meeting May 7, 2018

LEAD CITY COMMISSION Regular Meeting May 7, 2018 LEAD CITY COMMISSION Regular Meeting May 7, 2018 The Lead City Commission met on Monday, May 7, 2018 in City Hall, 801 West Main Street at 5:00 PM with the following members present: Mayor Ron Everett,

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

MINUTES ELKHART COUNTY COUNCIL May 15, 2010

MINUTES ELKHART COUNTY COUNCIL May 15, 2010 MINUTES ELKHART COUNTY COUNCIL May 15, 2010 The meeting of the Elkhart County Council was called to order by Sheriff Michael Books at 8:00 a.m., in Room 104 of the County Administrative Building, Goshen,

More information

JUNE 26, 2018 BOARD MINUTES

JUNE 26, 2018 BOARD MINUTES JUNE 26, 2018 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 8:00 o clock a.m., June 26, 2018 in the Commissioners Room, Government Center,

More information

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts. City Council met for the monthly City Council on January 15, 2019 in the Council Chambers at City Hall, 907 E. Houston, at 6:00 pm with Mayor Otis Cohn presiding. MEMBERS PRESENT: Mayor Otis Cohn, Councilmember

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 1. Roll Call.. 2000-02 2. Motion to approve Minutes of December 10, 1999 Board Meeting 2000-02 3. Motion to approve Claims with additions 2000-02 4.

More information

Village Board Meeting Minutes. Feb. 12, 2018

Village Board Meeting Minutes. Feb. 12, 2018 Feb. 12, 2018 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz None Joe Hennlich Others Present Roger Kaas Randy Friday,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth

More information

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8 Page 1 of 8 The City of Foley Planning Commission held a meeting on November 14, 2018 at 5:30 p.m. in the Council Chambers of City Hall located at 407 E. Laurel Avenue. Member present were: Ame Wilters,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Meeting # 449 WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Minutes of the regular meeting of Board of Directors of the Western Regional Off- Track Betting Corporation, held on the 26th day of June 2014,

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018 Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018 Members present Commissioner President James R. Guy Commissioner

More information

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES Regular Meeting March 7, 2018, 6:00 pm, E 5629 Seltice Way Vice-Chairman Tondee called the meeting to order at 6:00 P.M. Present were Vice-Chairman Todd Tondee;

More information

DRAFT COPY OF REVISED MEETING MINUTES

DRAFT COPY OF REVISED MEETING MINUTES Planning Commission 07/16/2008 Minutes PLANNING COMMISSION MINUTES PLANNING COMMISSION Wednesday - July 16, 2008 7:45 PM P&Z Conference Room City Hall DRAFT COPY OF REVISED MEETING MINUTES PRESENT: Torgny

More information

Committed to Service

Committed to Service Committed to Service Rebecca W. Arnold, Vice President John S. Franden, Commissioner Carol A. McKee, Commissioner Sara M. Baker, Commissioner Minutes of the Commission meeting held on August 4, 2010 at

More information

Minutes of the Village Council Meeting June 28, 2004

Minutes of the Village Council Meeting June 28, 2004 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 STATE OF ILLINOIS ) COUNTY OF DU PAGE ) SS TOWNSHIP OF BLOOMINGDALE ) MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 CALL TO ORDER: Supervisor

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal

More information

September 24 & 25, 2001, Emmett, Idaho

September 24 & 25, 2001, Emmett, Idaho September 24 & 25, 2001, Emmett, Idaho Pursuant to a recess taken on September 18, 2001, the Board of Commissioners of Gem County, Idaho, met in regular session this 24 th & 25 th day of September, 2001,

More information

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term TERM OF COMMISSION: May Session of the May Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner Karen

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

Unapproved Approved (with change to Section 10(A)

Unapproved Approved (with change to Section 10(A) KASSON TOWNSHIP PLANNING COMMISSION October 19, 2015 MINUTES Unapproved Approved (with change to Section 10(A) A regular meeting of the Kasson Township Planning Commission was held in the Kasson Township

More information

MINUTES ELKHART COUNTY BOARD OF COMMISSIONERS MEETING. January 2, 2018

MINUTES ELKHART COUNTY BOARD OF COMMISSIONERS MEETING. January 2, 2018 MINUTES ELKHART COUNTY BOARD OF COMMISSIONERS MEETING January 2, 2018 President Mike Yoder called the meeting to order at 9:00 a.m. in room 104 in the County Administration Building, 117 North Second Street,

More information

Providence City Council Meeting 08/23/05 Page 1 of 8

Providence City Council Meeting 08/23/05 Page 1 of 8 0 0 0 0 Providence City Council Meeting Providence City Office Building South Main, Providence UT Tuesday, August, 00 :0 p.m. Attendance: Mayor: Alma H. Leonhardt Council: Randy Eck, Stacie Gomm, Deon

More information

Ripley County Council Meeting. May 19, 2014

Ripley County Council Meeting. May 19, 2014 Ripley County Council Meeting May 19, 2014 The Ripley County Council met on Monday, May 19, 2014 at the Ripley County Annex in Versailles, Indiana. Council President Ms. Dephane Smith opened the meeting

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, 2017 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015 Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015 Members present Commissioner President James R. Guy Commissioner

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M.

TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M. TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M. The meeting was called to order by Commissioner Chair Kevin Leininger. Other members present included

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

LAPORTE COUNTY COUNCIL JUNE 25, 2012

LAPORTE COUNTY COUNCIL JUNE 25, 2012 LAPORTE COUNTY COUNCIL JUNE 25, 2012 The LaPorte County Council Meeting was held on Monday, June 25, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street, LaPorte,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

City Council Minutes City of Palmer, Alaska

City Council Minutes City of Palmer, Alaska A. CALL TO ORDER City Council Minutes City of Palmer, Alaska Regular Meeting February 10, 2004 A regular meeting of the Palmer City Council was held on February 10, 2004, at 7:00 p.m. in the council chambers,

More information

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

More information

The Court reviewed the Consent Agenda, removed item number three for further discussion and discussed the signing of number four outside of Court.

The Court reviewed the Consent Agenda, removed item number three for further discussion and discussed the signing of number four outside of Court. BE IT REMEMBERED THAT the Crook County Court met in meeting on September 5, 2012 at 9:00 a.m. in the County meeting room located at 320 NE Court Street, Prineville, Oregon. In attendance were: Commissioner

More information

REQUEST TO REPURCHASE TAX FORFEITED PROPERTY. Otter Tail County Resolution No

REQUEST TO REPURCHASE TAX FORFEITED PROPERTY. Otter Tail County Resolution No MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS Government Services Center, Commissioners Room 515 W. Fir Avenue, Fergus Falls, MN 8:30 a.m. Call to Order The Otter Tail County Board of Commissioners

More information

WAPAKONETA CITY COUNCIL JANUARY 21, 2019

WAPAKONETA CITY COUNCIL JANUARY 21, 2019 WAPAKONETA CITY COUNCIL JANUARY 21, 2019 President Steve Henderson called the meeting to order at 7:30pm on January 21, 2019 at 701 Parlette Court with the following members present: Jim Neumeier, Daniel

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

COUNCIL PROCEEDINGS. January 8, 2008

COUNCIL PROCEEDINGS. January 8, 2008 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr 0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray. January 4, 2018 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 31, 2006

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 31, 2006 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 31, 2006 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION WITH THE FOLLOWING MEMBERS PRESENT: Dick Downey

More information

CHELAN COUNTY COMMISSIONERS MINUTES OF SEPTEMBER 27, 28, 2010

CHELAN COUNTY COMMISSIONERS MINUTES OF SEPTEMBER 27, 28, 2010 CHELAN COUNTY COMMISSIONERS MINUTES OF SEPTEMBER 27, 28, 2010 Monday, September 27, 2010 9:02:15 AM Opening Pledge of Allegiance Chairman Goehner calls the meeting to order. Present for session are Commissioners

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

VILLAGE OF BARRINGTON HILLS

VILLAGE OF BARRINGTON HILLS VILLAGE OF BARRINGTON HILLS Minutes of the Regular Meeting President Abboud called the Regular Meeting to order at 6:37 pm. Roll Call. Present Robert G. Abboud, President Fritz H. Gohl, Pro Tem Steven

More information

City Council Minutes

City Council Minutes Florida City Council Minutes Chairman: Frank R. Recker City Council: Joe Batte, Jerry Gibson, Chuck Kiester, Larry Magel, William D. Trotter, Wayne Waldack Regular Meeting October 18, 2010 5:30 p.m. Vice-Chair

More information

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002 Archive 1102CMM VILLAGE OF GLENDALE 30 Village Square Glendale, OH 45246 Minutes - Regular Council Meeting November 4, 2002 Mayor Todd called the Council Meeting to order at 6:59 p.m. on November 4, 2002.

More information

Pendleton Town Council Page 1 of 9 April 14, 2016

Pendleton Town Council Page 1 of 9 April 14, 2016 Pendleton Town Council Page 1 of 9 The Pendleton Town Council met in regular session at 6:00 P.M. on, at Pendleton Town Hall, 100 West State Street, Pendleton, Indiana. All documents presented are on file

More information

Topic. Morning Workshop Session- Tuesday, January 17, Workshop_ Session Agenda 9:45AM- Public Works Department Update

Topic. Morning Workshop Session- Tuesday, January 17, Workshop_ Session Agenda 9:45AM- Public Works Department Update Topic Morning Workshop Session- Tuesday, Public Works Director/County Engineer Gordon Kelsey: Public Works/Road Department Update Klickitat County Board of Commissioners Minutes- Meeting of Tuesday, January

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

Minutes for July 6 th, 2004

Minutes for July 6 th, 2004 Minutes for July 6 th, 2004 Disclaimer: This is only a web copy of the Whitman County Commissioners Monday Meeting Minutes. Official minutes may be obtained by contacting the Whitman County Commissioners

More information

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF DECEMBER 12, 2016

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF DECEMBER 12, 2016 CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF DECEMBER 12, 2016 The regular meeting of the City Council of the City of Grafton, North Dakota was held in the Council Chambers, City Hall, Grafton, North

More information

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

1. Call to Order Ms. Exum called meeting to order.

1. Call to Order Ms. Exum called meeting to order. The Brooks County Board of Commissioners met for its Monthly Work Session and Regular Monthly Meeting on Monday, January 8, 2018 at 5:00 p.m., in the Commissioners Meeting Room located at the Brooks County

More information